Awaman Limited OXFORD


Founded in 2015, Awaman, classified under reg no. 09668345 is an active company. Currently registered at 125 London Road OX3 9HZ, Oxford the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Ionut F., Robert N.. Of them, Robert N. has been with the company the longest, being appointed on 2 July 2015 and Ionut F. has been with the company for the least time - from 1 September 2019. As of 26 April 2024, there were 13 ex directors - Sidath D., Liviu A. and others listed below. There were no ex secretaries.

Awaman Limited Address / Contact

Office Address 125 London Road
Office Address2 Headington
Town Oxford
Post code OX3 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09668345
Date of Incorporation Thu, 2nd Jul 2015
Industry Licensed carriers
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Ionut F.

Position: Director

Appointed: 01 September 2019

Robert N.

Position: Director

Appointed: 02 July 2015

Sidath D.

Position: Director

Appointed: 10 August 2021

Resigned: 17 December 2021

Liviu A.

Position: Director

Appointed: 10 April 2021

Resigned: 17 December 2021

Paul S.

Position: Director

Appointed: 01 October 2020

Resigned: 01 January 2021

Nigel A.

Position: Director

Appointed: 15 February 2020

Resigned: 01 October 2020

John H.

Position: Director

Appointed: 10 May 2019

Resigned: 01 February 2020

Antony M.

Position: Director

Appointed: 15 March 2019

Resigned: 01 May 2019

Dissanayake M.

Position: Director

Appointed: 15 January 2019

Resigned: 01 September 2020

Ionut F.

Position: Director

Appointed: 10 September 2018

Resigned: 05 November 2018

Dissanayake M.

Position: Director

Appointed: 15 June 2018

Resigned: 11 August 2018

Josh M.

Position: Director

Appointed: 10 May 2018

Resigned: 11 August 2018

George M.

Position: Director

Appointed: 13 March 2018

Resigned: 01 May 2018

Austin B.

Position: Director

Appointed: 01 November 2017

Resigned: 17 January 2018

Naser Y.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth123       
Balance Sheet
Current Assets356  2 02694 87626 23349 95972 200
Net Assets Liabilities 2 48013 29332 46880 63518 73942 67066 180
Net Assets Liabilities Including Pension Asset Liability123       
Reserves/Capital
Shareholder Funds123       
Other
Average Number Employees During Period   2112 
Creditors 322148 29 07116 2355 6135 515
Fixed Assets2 8022 80213 44130 44230 44224 35319 48215 586
Net Current Assets Liabilities-1 740-322-1482 02665 8059 99844 34666 685
Other Operating Expenses Format2 32 66946 59867 473    
Profit Loss -23 6845 7822 752    
Raw Materials Consumables Used 31 85659 96357 172    
Staff Costs Employee Benefits Expense 9 02412 93619 500    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 446688    
Total Assets Less Current Liabilities1 0622 48013 29332 46896 24734 35163 82882 271
Turnover Revenue 49 865126 725147 585    
Creditors Due After One Year939       
Creditors Due Within One Year2 096       
Other Operating Charges Format221 757       
Profit Loss For Period3 758       
Raw Materials Consumables45 269       
Staff Costs6 768       
Tax On Profit Or Loss On Ordinary Activities939       
Turnover Gross Operating Revenue78 491       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on July 31, 2023
filed on: 17th, November 2023
Free Download (3 pages)

Company search